Company NameGrace Money Services Ltd
Company StatusDissolved
Company Number07910555
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Andrew Grace
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House 1st Floor
St. Peters Square
Manchester
M2 3DN
Secretary NameMr Neil Grace
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCentury House 1st Floor
St. Peters Square
Manchester
M2 3DN

Location

Registered AddressCentury House 1st Floor
St. Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Neil Grace
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (3 pages)
12 December 2013Application to strike the company off the register (3 pages)
24 April 2013Registered office address changed from Century House 1St Floor 11 St Peters Sq Manchester M1 2AP England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Wilsons House Wilsons Park Monsall Road Manchester M40 8WN England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Century House 1st Floor 11 st Peters Sq Manchester M1 2AP England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Wilsons House Wilsons Park Monsall Road Manchester M40 8WN England on 24 April 2013 (1 page)
16 April 2013Registered office address changed from No 1 the Craggs Country Business Park Cragg Vale Hebden Bridge Halifax West Yorkshire HX7 5TT on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Unit 14 Phoebe Lane Industrial Estate Halifax West Yorkshire HX3 9EX England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Unit 14 Phoebe Lane Industrial Estate Halifax West Yorkshire HX3 9EX England on 16 April 2013 (1 page)
16 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,000
(3 pages)
16 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,000
(3 pages)
16 April 2013Registered office address changed from No 1 the Craggs Country Business Park Cragg Vale Hebden Bridge Halifax West Yorkshire HX7 5TT on 16 April 2013 (1 page)
2 October 2012Registered office address changed from Unit 1 Sherwood Business Park Queensway Rochdale Lancashire OL11 2NU United Kingdom on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from Unit 1 Sherwood Business Park Queensway Rochdale Lancashire OL11 2NU United Kingdom on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from Unit 1 Sherwood Business Park Queensway Rochdale Lancashire OL11 2NU United Kingdom on 2 October 2012 (2 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)